- Company Overview for DANCOLD LTD (08539921)
- Filing history for DANCOLD LTD (08539921)
- People for DANCOLD LTD (08539921)
- Charges for DANCOLD LTD (08539921)
- More for DANCOLD LTD (08539921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | MR01 | Registration of charge 085399210002, created on 27 November 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
06 Mar 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
04 Jan 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
17 Mar 2022 | MR04 | Satisfaction of charge 085399210001 in full | |
02 Nov 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
19 Nov 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Daniel James Bristowe on 23 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Feb 2019 | MR01 | Registration of charge 085399210001, created on 19 February 2019 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
09 May 2018 | PSC04 | Change of details for Mr Daniel James Bristowe as a person with significant control on 30 April 2018 | |
09 May 2018 | PSC07 | Cessation of Richard Michael Jones as a person with significant control on 30 April 2018 | |
09 May 2018 | PSC01 | Notification of Daniel James Bristowe as a person with significant control on 6 October 2016 | |
09 May 2018 | TM01 | Termination of appointment of Richard Michael Jones as a director on 30 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 24 Honiton Road Exeter Devon EX1 3ED to Unit 1 Pinbrook Industrial Estate Chancel Lane Exeter Devon EX4 8JU on 4 September 2017 | |
10 Jul 2017 | PSC04 | Change of details for a person with significant control | |
05 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates |